Company NameHayfield Pharmacy Limited
Company StatusDissolved
Company Number07758218
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameMr Ameetkumar Ramananbhai Patel
StatusClosed
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2017)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Akhterunnisa Mulla
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Coombe Lane
Coombe Dingle
Bristol
BS9 2AY
Director NameMr Isack Ahmed Mulla
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Coombe Lane
Coombe Dingle
Bristol
BS9 2AY
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitewww.daylewisplc.com

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Day Lewis PLC
51.00%
Ordinary
49 at £1Day Lewis PLC
49.00%
Ordinary A

Financials

Year2014
Net Worth£34,083
Cash£91,532
Current Liabilities£281,929

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 June 2013Delivered on: 29 June 2013
Satisfied on: 28 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (12 pages)
23 December 2016Full accounts made up to 31 March 2016 (12 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
17 December 2015Full accounts made up to 31 March 2015 (16 pages)
4 November 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
4 November 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(8 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(8 pages)
26 August 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
26 August 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page)
2 December 2014Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page)
2 December 2014Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Akhterunnisa Mulla as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Akhterunnisa Mulla as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Ameetkumar Ramananbhai Patel as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Mrs Heena Patel as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Akhterunnisa Mulla as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Isack Ahmed Mulla as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY to Lion House Red Lion Street London WC1R 4GB on 2 December 2014 (1 page)
2 December 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Isack Ahmed Mulla as a director on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Isack Ahmed Mulla as a director on 1 December 2014 (1 page)
28 November 2014Satisfaction of charge 077582180001 in full (4 pages)
28 November 2014Satisfaction of charge 077582180001 in full (4 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Registered office address changed from 21 St. Andrews Crescent Cardiff CF10 3DB United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 21 St. Andrews Crescent Cardiff CF10 3DB United Kingdom on 19 June 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
29 June 2013Registration of charge 077582180001 (44 pages)
29 June 2013Registration of charge 077582180001 (44 pages)
8 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 May 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 May 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 May 2013Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
1 May 2013Current accounting period shortened from 31 August 2012 to 31 January 2012 (1 page)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
2 April 2012Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 60 Coombe Lane Coombe Dingle Bristol BS9 2AY England on 2 April 2012 (1 page)
31 August 2011Incorporation (27 pages)
31 August 2011Incorporation (27 pages)